Advanced company searchLink opens in new window

COZY CATZ LIMITED

Company number 08795942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Jun 2022 AD01 Registered office address changed from 51 Highfield Crescent Brighton BN1 8JD England to 22 Wyedale London Colney St. Albans AL2 1TG on 20 June 2022
13 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from 15 Harefield Stevenage SG2 9NF England to 51 Highfield Crescent Brighton BN1 8JD on 1 September 2021
01 Sep 2021 AA Micro company accounts made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from C/O Kerri Somerville 44 Ascot Drive Letchworth Garden City Hertfordshire SG6 1FZ to 15 Harefield Stevenage SG2 9NF on 18 September 2019
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
11 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Aug 2016 AA Micro company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
22 Sep 2015 AA Micro company accounts made up to 30 November 2014
22 Sep 2015 AD01 Registered office address changed from 29 Oaktree Garth Welwyn Garden City Hertfordshire AL7 3UZ to C/O Kerri Somerville 44 Ascot Drive Letchworth Garden City Hertfordshire SG6 1FZ on 22 September 2015
27 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
27 Dec 2014 CH01 Director's details changed for Miss Kerri Michelle Trim on 11 April 2014
29 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted